This company is commonly known as Trimdon Champion Ltd. The company was founded 10 years ago and was given the registration number 09524359. The firm's registered office is in SWADLINCOTE. You can find them at 107 Salisbury Drive, , Swadlincote, . This company's SIC code is 53201 - Licensed carriers.
Name | : | TRIMDON CHAMPION LTD |
---|---|---|
Company Number | : | 09524359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 Salisbury Drive, Swadlincote, United Kingdom, DE11 7LE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 13 June 2022 | Active |
16, Colonel Grantham Avenue, Aylesbury, United Kingdom, HP19 9AP | Director | 06 April 2016 | Active |
42 Hazel Road, Coventry, United Kingdom, CV6 7DD | Director | 04 September 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 April 2015 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
73 Hurricane Road, Wallington, United Kingdom, SM6 9GF | Director | 12 October 2018 | Active |
19 Rudston Road, Liverpool, United Kingdom, L16 4PG | Director | 28 October 2019 | Active |
25, Hallsworth Road, Eccles, Manchester, United Kingdom, M30 7LS | Director | 23 October 2015 | Active |
8, Blythe Avenue, Congleton, United Kingdom, CW12 4LQ | Director | 22 April 2015 | Active |
131, Newton Road, Torquay, United Kingdom, TQ2 7AJ | Director | 16 June 2015 | Active |
4 Shaggy Calf Lane, Slough, England, SL2 5HJ | Director | 05 July 2019 | Active |
107 Salisbury Drive, Swadlincote, United Kingdom, DE11 7LE | Director | 22 May 2020 | Active |
11, Warwick Court, Wordsworth Road, Denton, Manchester, United Kingdom, M34 7XF | Director | 11 August 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 13 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr John Sapsford | ||
Notified on | : | 22 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 107 Salisbury Drive, Swadlincote, United Kingdom, DE11 7LE |
Nature of control | : |
|
Mr Carl Goodman | ||
Notified on | : | 28 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Rudston Road, Liverpool, United Kingdom, L16 4PG |
Nature of control | : |
|
Mr Manole Oprea | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1984 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 4 Shaggy Calf Lane, Slough, England, SL2 5HJ |
Nature of control | : |
|
Mr Graeme Fox | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 73 Hurricane Road, Wallington, United Kingdom, SM6 9GF |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Gary David Mark Cooper | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Hazel Road, Coventry, United Kingdom, CV6 7DD |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Hazel Road, Coventry, United Kingdom, CV6 7DD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.